Company NameMk Investments Limited
Company StatusDissolved
Company Number05312084
CategoryPrivate Limited Company
Incorporation Date13 December 2004(19 years, 4 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)
Previous NameJoynson Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jawid Iqbal
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont Industrial Estate Belmont Industrial Estat
Belmont
Durham
DH1 1ST
Director NameMr Ian David Marley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont Industrial Estate Belmont Industrial Estat
Belmont
Durham
DH1 1ST
Director NameMr Mohammed Razaq
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont Industrial Estate Belmont Industrial Estat
Belmont
Durham
DH1 1ST
Secretary NameMr Mohammed Razaq
StatusClosed
Appointed03 February 2017(12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 26 October 2021)
RoleCompany Director
Correspondence AddressBelmont Industrial Estate Belmont Industrial Estat
Belmont
Durham
DH1 1ST
Director NameMrs Katie Joynson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(1 week, 3 days after company formation)
Appointment Duration12 years, 1 month (resigned 03 February 2017)
RoleIT Support Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Citygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Mark Raymond Joynson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(1 week, 3 days after company formation)
Appointment Duration12 years, 1 month (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Citygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameKatie Joynson
NationalityBritish
StatusResigned
Appointed23 December 2004(1 week, 3 days after company formation)
Appointment Duration12 years, 1 month (resigned 03 February 2017)
RoleIT Support Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Citygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressBelmont Industrial Estate Belmont Industrial Estate
Belmont
Durham
DH1 1ST
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

60 at £1Mark Raymond Joynson
60.00%
Ordinary
40 at £1Katie Joynson
40.00%
Ordinary

Financials

Year2014
Net Worth£910,806
Cash£43,348
Current Liabilities£138,203

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

3 February 2017Delivered on: 9 February 2017
Satisfied on: 13 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: A legal mortgage over the property known as methven house, kingsway north, team valley, gateshead and registered at land registry under title numbers TY432699 and TY331114.
Fully Satisfied
3 February 2017Delivered on: 9 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales as at the date of the debenture or thereafter belonging to the company, along with all present and future heritable and leasehold property in scotland, as at the date of the debenture or thereafter vested in the company.
Outstanding

Filing History

14 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
17 November 2017Cessation of Mark Raymond Joynson as a person with significant control on 3 February 2017 (1 page)
17 November 2017Notification of Jawid Iqbal as a person with significant control on 3 February 2017 (2 pages)
17 November 2017Notification of Ian David Marley as a person with significant control on 3 February 2017 (2 pages)
17 November 2017Cessation of Katie Joynson as a person with significant control on 3 February 2017 (1 page)
17 November 2017Notification of Mohammed Razaq as a person with significant control on 3 February 2017 (2 pages)
19 May 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
13 February 2017Satisfaction of charge 053120840002 in full (1 page)
9 February 2017Registration of charge 053120840002, created on 3 February 2017 (16 pages)
9 February 2017Registration of charge 053120840001, created on 3 February 2017 (18 pages)
8 February 2017Registered office address changed from Third Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 8 February 2017 (1 page)
7 February 2017Termination of appointment of Mark Raymond Joynson as a director on 3 February 2017 (1 page)
7 February 2017Appointment of Mr Mohammed Razaq as a director on 3 February 2017 (2 pages)
7 February 2017Termination of appointment of Katie Joynson as a secretary on 3 February 2017 (1 page)
7 February 2017Appointment of Mr Ian David Marley as a director on 3 February 2017 (2 pages)
7 February 2017Appointment of Mr Jawid Iqbal as a director on 3 February 2017 (2 pages)
7 February 2017Termination of appointment of Katie Joynson as a director on 3 February 2017 (1 page)
7 February 2017Appointment of Mr Mohammed Razaq as a secretary on 3 February 2017 (2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2012Director's details changed for Mr Mark Raymond Joynson on 13 December 2012 (2 pages)
18 December 2012Director's details changed for Katie Joynson on 13 December 2012 (2 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
17 December 2012Secretary's details changed for Katie Joynson on 13 December 2012 (1 page)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
28 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 100
(3 pages)
28 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 100
(3 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2010Director's details changed for Mr Mark Raymond Joynson on 13 December 2009 (2 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Katie Joynson on 13 December 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2009Return made up to 13/12/08; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 March 2008Return made up to 13/12/07; no change of members (7 pages)
29 February 2008Registered office changed on 29/02/2008 from ground floor, citygate st james boulevard newcastle upon tyne NE1 4JE (1 page)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2007Return made up to 13/12/06; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
22 December 2005Return made up to 13/12/05; full list of members (7 pages)
12 August 2005New director appointed (2 pages)
9 August 2005New secretary appointed;new director appointed (2 pages)
1 February 2005New director appointed (2 pages)
20 January 2005Company name changed joynson properties LIMITED\certificate issued on 20/01/05 (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
13 December 2004Incorporation (9 pages)